NW LONDON BUILDERS LTD
Status | LIQUIDATION |
Company No. | 10721176 |
Category | Private Limited Company |
Incorporated | 11 Apr 2017 |
Age | 7 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
NW LONDON BUILDERS LTD is an liquidation private limited company with number 10721176. It was incorporated 7 years, 1 month, 12 days ago, on 11 April 2017. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Resolution
Date: 16 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
Change date: 2024-05-01
New address: 1 Kings Avenue London N21 3NA
Old address: 560 North Circular Road London NW2 7QA England
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: 560 North Circular Road London NW2 7QA
Change date: 2024-04-18
Old address: 620 Western Avenue London W3 0TE England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-18
New address: 620 Western Avenue London W3 0TE
Old address: 560 North Circular Road London NW2 7QA England
Documents
Certificate change of name company
Date: 27 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london builers LTD\certificate issued on 27/03/24
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
New address: 560 North Circular Road London NW2 7QA
Old address: Byoot 560 North Circular Road London NW2 7QA England
Change date: 2024-03-26
Documents
Certificate change of name company
Date: 26 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed byoot develop LIMITED\certificate issued on 26/03/24
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-30
Officer name: Hussain Al Hilli
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mr Marwan Field
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mr Hussain Hilli
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-27
Psc name: Hussain Al Hilli
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Byoot Holdings Limited
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marwan Field
Termination date: 2017-10-01
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marwan Field
Termination date: 2017-10-27
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-27
Officer name: Mr Hussain Hilli
Documents
Change account reference date company current extended
Date: 12 Sep 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-05-31
Documents
Some Companies
THE OLD APPLE STORE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9AL
Number: | 04446420 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FAIRFIELD DRIVE,DORKING,RH4 1JQ
Number: | 08830752 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLOTHIAN INNOVATION CENTRE ROOM 19,ROSLIN,EH25 9RE
Number: | SC563545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC594720 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MARTYN GROVE,GLASGOW,G72 8FN
Number: | SC597643 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTS HALL STADIUM,SOUTHEND ON SEA,SS2 6NQ
Number: | OC328162 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |